Company NameWold Gate View Limited
Company StatusDissolved
Company Number04205279
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous NamesSelect Aspects Limited and Alexander John Turnbull Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr John Turnbull
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(2 months after company formation)
Appointment Duration22 years, 3 months (closed 03 October 2023)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address1 The Squirrels
North Ferriby
East Riding Of Yorkshire
HU14 3GA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAngela Turnbull
NationalityBritish
StatusResigned
Appointed28 June 2001(2 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address1 The Squirrels Narrow Lane
Ferriby
Hull
East Yorkshire
HU14 3GA
Director NameMr Alexander Turnbull
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 August 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address18 Swale Road
Brough
East Yorkshire
HU15 1GG
Director NameJoanne Louise Ali
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(4 years after company formation)
Appointment Duration11 years, 10 months (resigned 17 March 2017)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address39 Westfield Road
Hull
East Yorkshire
HU4 6EA

Contact

Websitewww.john-turnbull.co.uk

Location

Registered Address32 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6UA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alexander John Turnbull
50.00%
Ordinary
250 at £1Angela Turnbull
25.00%
Ordinary
250 at £1John Alfred Turnbull
25.00%
Ordinary

Financials

Year2014
Net Worth-£166,553
Cash£1,446
Current Liabilities£313,387

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

20 August 2008Delivered on: 23 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 February 2002Delivered on: 27 February 2002
Satisfied on: 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
17 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 May 2020Change of details for Mr John Alfred Turnbull as a person with significant control on 3 July 2019 (2 pages)
5 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
5 September 2019Termination of appointment of Alexander Turnbull as a director on 31 August 2019 (1 page)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
(3 pages)
23 July 2019Cessation of Alexander Turnbull as a person with significant control on 3 July 2019 (1 page)
23 July 2019Notification of John Alfred Turnbull as a person with significant control on 3 July 2019 (2 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 May 2018Termination of appointment of Angela Turnbull as a secretary on 11 April 2018 (1 page)
22 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 March 2017Termination of appointment of Joanne Louise Ali as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Joanne Louise Ali as a director on 17 March 2017 (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(6 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Director's details changed for Joanne Louise Beech on 25 April 2013 (2 pages)
21 May 2013Director's details changed for Joanne Louise Beech on 25 April 2013 (2 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2010Director's details changed for Alexander Turnbull on 25 April 2010 (2 pages)
3 June 2010Director's details changed for John Turnbull on 25 April 2010 (2 pages)
3 June 2010Director's details changed for Alexander Turnbull on 25 April 2010 (2 pages)
3 June 2010Director's details changed for John Turnbull on 25 April 2010 (2 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Joanne Louise Beech on 25 April 2010 (2 pages)
3 June 2010Director's details changed for Joanne Louise Beech on 25 April 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 May 2008Director's change of particulars / joanne beech / 01/03/2008 (1 page)
23 May 2008Director's change of particulars / joanne beech / 01/03/2008 (1 page)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2007Return made up to 25/04/07; full list of members (3 pages)
21 May 2007Return made up to 25/04/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 July 2004Return made up to 25/04/04; full list of members (7 pages)
9 July 2004Return made up to 25/04/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 May 2003Return made up to 25/04/03; full list of members (7 pages)
20 May 2003Return made up to 25/04/03; full list of members (7 pages)
13 March 2003Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2003Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 July 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
6 July 2002Registered office changed on 06/07/02 from: 6 silver street hull east yorkshire HU1 1JA (1 page)
6 July 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
6 July 2002Registered office changed on 06/07/02 from: 6 silver street hull east yorkshire HU1 1JA (1 page)
28 June 2002Return made up to 25/04/02; full list of members (7 pages)
28 June 2002Return made up to 25/04/02; full list of members (7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
27 February 2002Particulars of mortgage/charge (7 pages)
27 February 2002Particulars of mortgage/charge (7 pages)
29 January 2002Company name changed select aspects LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed select aspects LIMITED\certificate issued on 29/01/02 (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (2 pages)
19 July 2001New director appointed (2 pages)
25 April 2001Incorporation (18 pages)
25 April 2001Incorporation (18 pages)